Entity Name: | HELIXROTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HELIXROTORS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Apr 2007 (18 years ago) |
Document Number: | P07000051102 |
FEI/EIN Number |
208926197
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11488 NW 43 TER, DORAL, FL, 33178, US |
Mail Address: | 11488 NW 43 TER, DORAL, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ MIGUEL | President | 11488 Nw 43 Ter, DORAL, FL, 33178 |
RENDON MARITZA J | Vice President | 11488 Nw 43 Ter, Doral, FL, 33178 |
MARTINEZ MARIANGEL | Secretary | 11488 Nw 43 ter, Doral, FL, 33178 |
MARTINEZ MIGUEL A | Agent | 11488 NW 43 TER, DORAL, FL, 33178 |
MARTINEZ MIGUEL A | Treasurer | 11488 Nw 43 Ter, Doral, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-07-24 | 11488 NW 43 TER, DORAL, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2017-07-24 | 11488 NW 43 TER, DORAL, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-07-24 | 11488 NW 43 TER, DORAL, FL 33178 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-08 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-08 |
Reg. Agent Change | 2017-07-24 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 01 May 2025
Sources: Florida Department of State